CHRYSALIS RECORDS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewRegistration of charge 009389860014, created on 2025-06-03

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

25/09/2425 September 2024 Register inspection address has been changed from Charles House 5-11 Regent Street London SW1Y 4LR England to Clareville House Oxendon Street London SW1Y 4EL

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Change of details for Blue Raincoat Music Limited as a person with significant control on 2023-02-07

View Document

02/03/232 March 2023 Director's details changed for Mr Jeremy Lascelles on 2023-02-07

View Document

15/02/2315 February 2023 Director's details changed for Mr Rell Quentin Lafargue Jr. on 2023-02-07

View Document

15/02/2315 February 2023 Director's details changed for Ms Golnar Khosrowshahi on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to Victoria House 1 Leonard Circus 64 Paul Street London EC2A 4DQ on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Robin John Christian Millar as a director on 2022-12-31

View Document

26/01/2326 January 2023 Director's details changed for Ms Golnar Khosrowshahi on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Rell Quentin Lafargue Jr. on 2023-01-26

View Document

31/12/2231 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/12/2221 December 2022 Registration of charge 009389860013, created on 2022-12-16

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/12/2110 December 2021 Registration of charge 009389860012, created on 2021-12-07

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

05/08/215 August 2021 Registration of charge 009389860010, created on 2021-07-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS GOLNAR WINSTON KHOSROWSHAHI / 22/01/2021

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RELL QUENTIN LAFARGUE JR. / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GOLNAR WINSTON KHOSROWSHAHI / 26/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009389860009

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009389860008

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

13/06/1913 June 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009389860007

View Document

06/06/196 June 2019 DIRECTOR APPOINTED RELL QUENTIN LAFARGUE JR.

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEREUX

View Document

06/06/196 June 2019 DIRECTOR APPOINTED GOLNAR WINSTON KHOSROWSHAHI

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

09/02/189 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/04/176 April 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

06/04/176 April 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

15/09/1615 September 2016 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/08/1625 August 2016 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009389860007

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED CHRISTOPHER WRIGHT

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM, 90 HIGH HOLBORN, LONDON, WC1V 6XX

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR ROBIN JOHN CHRISTIAN MILLAR

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR ROBERT HAROLD FERRERS DEVEREUX

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR JEREMY LASCELLES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BOOKER

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART BERGEN

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANCLIFF

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

20/07/1620 July 2016 AUDITOR'S RESIGNATION

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

31/05/1631 May 2016 31/05/16 STATEMENT OF CAPITAL GBP 10480.80

View Document

31/05/1631 May 2016 REDUCE ISSUED CAPITAL 21/04/2016

View Document

31/05/1631 May 2016 SOLVENCY STATEMENT DATED 21/04/16

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART VAUGHN BERGEN / 01/01/2015

View Document

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 ALTER ARTICLES 25/09/2015

View Document

12/10/1512 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 13101000

View Document

18/08/1518 August 2015 AUDITOR'S RESIGNATION

View Document

14/08/1514 August 2015 AUDITOR'S RESIGNATION

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 09/01/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 01/01/2015

View Document

06/02/156 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DENYS BOOKER / 01/01/2015

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MORRIS

View Document

31/01/1431 January 2014 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 SECT 519

View Document

07/11/137 November 2013 SEC 519

View Document

08/10/138 October 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED JUSTIN HENRY MORRIS

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KASSLER

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MORRIS

View Document

16/07/1316 July 2013 CORPORATE SECRETARY APPOINTED OLSWANG COSEC LIMITED

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED STUART VAUGHN BERGEN

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KASSLER

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR ROGER DENYS BOOKER

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MORRIS

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ANCLIFF

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM, 27 WRIGHTS LANE, LONDON, W8 5SW

View Document

21/02/1321 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/10/1230 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED JUSTIN HENRY MORRIS

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER FAXON

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH PRIOR

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

06/01/126 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6

View Document

19/12/1119 December 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE PRIOR / 11/03/2011

View Document

28/01/1128 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ROGER CONANT FAXON

View Document

09/01/119 January 2011 DIRECTOR APPOINTED RUTH CATHERINE PRIOR

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

29/11/1029 November 2010 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

29/11/1029 November 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID D'URBANO

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS KASSLER / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED DAVID D'URBANO

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CHADD

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KENNEDY

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED DAVID NICHOLAS KASSLER

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM, EMI HOUSE, 43 BROOK GREEN, LONDON, W6 7EF

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN KENNEDY

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR RIAZ PUNJA

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ALEXANDER

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROLING

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ANDREW PETER CHADD

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/01/0831 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 AUDITOR'S RESIGNATION

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 £ NC 1000/7001000 30/1

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NC INC ALREADY ADJUSTED 30/11/07

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/02/969 February 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: EMI HOUSE, 20,MANCHESTER SQUARE, LONDON, W1A 1ES

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 S386 DISP APP AUDS 15/02/94

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994

View Document

23/02/9423 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 AUDITOR'S RESIGNATION

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 1/3,UXBRIDGE ROAD, HAYES, MIDDLESEX, UB4 0TG

View Document

24/01/9224 January 1992

View Document

24/01/9224 January 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/12/9117 December 1991 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: 97,JERMYN STREET, LONDON, SW1Y 6JE

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

11/02/9111 February 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991

View Document

15/01/9115 January 1991 366A,252,386,80A,369 24/12/90

View Document

30/10/9030 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: 95 JERMYN STREET, LONDON SW1Y 6JE

View Document

03/04/903 April 1990

View Document

03/04/903 April 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED

View Document

10/10/8910 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 ALTER MEM AND ARTS 110489

View Document

09/06/899 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/01/893 January 1989 DIRECTOR RESIGNED

View Document

17/06/8817 June 1988

View Document

17/06/8817 June 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

01/06/881 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/04/886 April 1988

View Document

21/02/8721 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/08/866 August 1986 DIRECTOR RESIGNED

View Document

18/06/8618 June 1986 NEW DIRECTOR APPOINTED

View Document

01/05/701 May 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/05/70

View Document

18/09/6818 September 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRANSDEV YORK LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company